Belco Global Limited

DataGardener
live
Micro

Belco Global Limited

08584720Private Limited With Share Capital

315 Regents Park Road, Finchley Central, London, N31DP
Incorporated

26/06/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Belco Global Limited (08584720) is a private limited with share capital incorporated on 26/06/2013 (12 years old) and registered in london, N31DP. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 26/06/2013
N31DP
1 employees

Financial Overview

Total Assets

£2.35M

Liabilities

£2.47M

Net Assets

£-114.1K

Cash

£974

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2020
Resolution
Category:Resolution
Date:23-07-2020
Memorandum Articles
Category:Incorporation
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2013
Incorporation Company
Category:Incorporation
Date:26-06-2013

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

315 Regents Park Road, Finchley Central, London, N31DPRegistered

Contact

315 Regents Park Road, Finchley Central, London, N31DP